CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED

CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCO-OP SKI AND ADVENTURE HOLIDAYS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04118062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNCL 9 LIMITEDFeb 12, 2001Feb 12, 2001
    EVER 1451 LIMITEDDec 01, 2000Dec 01, 2000

    What are the latest accounts for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2015

    • Capital: GBP 1
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Director's details changed for Mr Patrick Moynihan on Mar 06, 2014

    2 pagesCH01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Termination of appointment of Paul Andrew Hemingway as a director on Jul 01, 2011

    1 pagesTM01

    Appointment of Mr Patrick Moynihan as a director on Dec 31, 2011

    2 pagesAP01

    Appointment of Cws (No.1) Limited as a director on Dec 31, 2011

    2 pagesAP02

    Termination of appointment of Michael David Greenacre as a director on Dec 31, 2011

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Andrew Hemingway on Jul 31, 2010

    2 pagesCH01

    Who are the officers of CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150285370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BRAITHWAITE, Neil
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish87486660004
    GREENACRE, Michael David
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish188221460001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish87719730001
    WALLIS, Daren
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    Director
    11 Alveston Drive
    SK9 2GA Wilmslow
    Cheshire
    British83058270001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0